EVOLVE PROJECT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2023-10-31

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2412 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Registered office address changed from 16 Stonor Green Watlington OX49 5PT England to Drew's One Drews Park Knotty Green Beaconsfield HP9 2TT on 2023-07-03

View Document

02/06/232 June 2023 Change of details for Mr Martin Anthony Rowland as a person with significant control on 2023-06-02

View Document

14/11/2214 November 2022 Termination of appointment of Anthony Richard Hamilton as a director on 2022-11-14

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

29/12/2129 December 2021 Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT

View Document

08/12/218 December 2021 Termination of appointment of David Couseell as a director on 2021-12-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUSSELL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM THE GRANARY DEETHE FARM CRANFIELD ROAD WOBURN SANDS MILTON KEYNES MK17 8UR UNITED KINGDOM

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 16 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB ENGLAND

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID COUSSELL

View Document

03/09/173 September 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANTHONY RICHARD HAMILTON

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 BURKES PARADE BEACONSFIELD BUCKINGHAMSHIRE HP9 1NN

View Document

20/11/1520 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 23 LINKS ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LY

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 23 LINKS ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LY

View Document

05/12/135 December 2013 01/12/13 STATEMENT OF CAPITAL GBP 90

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MARTIN ANTHONY ROWLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT ENGLAND

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company